Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  6087 items
 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0256
 
 
Dates:
1938-1941
 
 
Abstract:  
This series consists of William Stiles Bennet's records from the 1938 Constitutional Convention. The records include correspondence, proposed amendments and bills, miscellaneous literature, and pamphlets regarding changes to the Constitution..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0248
 
 
Dates:
1966-1968
 
 
Abstract:  
These records were compiled by Judge Francis Bergan, a Convention delegate who served as chair of the Committee on Education. The series consists mostly of constitutional article proposals, delegate correspondence, correspondence from Convention President Anthony Travis, reports, and speeches. Topics .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0249
 
 
Dates:
1967
 
 
Abstract:  
George W. Cornell, a delegate to the Convention, served as vice-chairman of the Committee on Finance and Taxation and as a member of the Committee on Intergovernmental Relations. This series consists mostly of records dealing with the Committee on Finance and Taxation, including revisions of text in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0253
 
 
Dates:
1967
 
 
Abstract:  
Harold L. Fisher, a delegate to the convention, served as chairman of the Committee on Economic Development. This series consists of administrative records of that committee, including meeting agendas, reports, statements, memoranda, drafts, and notes. The series also includes reports and propositions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Division of Law Enforcement
 
 
Title:  
 
Series:
15122
 
 
Dates:
1974-1980
 
 
Abstract:  
Series consists of records related to security operations of the 1980 Winter Olympics, which were held at Lake Placid, New York. The records include reports, manuals, maps of the area, security plans, budget files, emergency disaster plans, search and rescue procedures, communications plans, personnel .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0215
 
 
Dates:
1914-1923
 
 
Abstract:  
These files, arranged by name of municipality where lands were located, consist of maps, correspondence, memorandums, reports, resolutions, descriptions of lands, appraisers' reports of encroachments, revised land appraisals, permits, and records pertaining to "blue line" surveys. Also included is financial .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4322
 
 
Dates:
1941-1943
 
 
Abstract:  
This series contains correspondence between War Council member (1941-1943) Abbot Low Moffat, War Council officials, and others involved in state war work relating to many War Council activities which Moffat helped oversee including agricultural aid, child care, civil defense, anti-discrimination work, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1302
 
 
Dates:
1812
 
 
Abstract:  
This register of claims and awards resulted from a law requiring the adjutants and inspector-generals to obtain and revise records dealing with claim payments to state militiamen who served in the War of 1812; and to report to the comptroller the names, places of residence, and amounts due. The register .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13728
 
 
Dates:
1823-1909
 
 
Abstract:  
This series provides abstracts of military commissions of officers in the New York State Militia, later National Guard. Information includes: officer's name; office; regiment, brigade or division number; residence; date of commission; and date of rank. Volumes twelve and thirteen of accretion 13728-83 .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of booklets containing abstracts of fees and other monies received by the Clerk of the Supreme Court in the City of New York or his deputy. The abstracts were compiled and submitted to the Comptroller in pursuance of a law regarding compensation of Clerks of the Supreme Court. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0342
 
 
Dates:
1916-1918
 
 
Abstract:  
This series consists of abstracts of vouchers created by the Superintendent of Public Works for expenses incurred in maintaining the state canal system. Each abstract lists the date of expense; voucher number; names; description of expense; the canal or waterway to which expense relates; subtotals; .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State Institution for Feeble-Minded Children
 
 
Title:  
 
Series:
B1682
 
 
Dates:
1869-1912
 
 
Abstract:  
This series consists of monthly abstracts or analyses of bills paid by the New York State Asylum for Idiots (later the New York State Institution for Feeble-Minded Children). Entries are by type of product or commodity and cover salaries, provisions, utilities, maintenance and repairs, inmate needs .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A3074
 
 
Dates:
1674-1855
 
 
Abstract:  
These volumes were prepared during the nineteenth century from the original books of deeds in series A0453. Record of Deeds, 1652-1884. They contain brief abstracts of the subjects of most deeds recorded in that series. Each volume has grantor and grantee name indexes, and location and subject index.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B0921
 
 
Dates:
1922-193
 
 
Abstract:  
This series contains bills, vouchers, and abstracts of expenditures submitted by resident engineers to the Department of Audit and Control. Each abstract lists amount owed by the state for salaries, wages, expenses, material, equipment, and supplies, and provides the geographic district number or the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of accounts submitted by town supervisors to the Fisheries, Game and Forest Commission for reimbursement. Each abstract lists names and amounts paid for fighting fires in towns within the Adirondack and Catskill Forest Preserves. Attached to the abstracts are vouchers with service .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1126
 
 
Dates:
circa 1820-1885
 
 
Abstract:  
These monthly abstracts of expenditures were submitted for audit by the Comptroller's office. Each abstract lists vouchers by number and provides name of payee, nature and amount of expenditure. Expenditures are for ordinary repairs, new construction, repair of breaks in the canal, damages to adjacent .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0013
 
 
Dates:
1827-1880
 
 
Abstract:  
These monthly and bi-monthly abstracts, check rolls, and vouchers were submitted to the Canal Commissioners by Superintendents of Repairs. Arranged by canal starting with Erie, then chronologically by year, and alphabetical by name of Superintendent of Repairs, the records provide detailed information .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1870
 
 
Dates:
1825-1913
 
 
Abstract:  
This series is composed of thirty three volumes of information abstracted from the original depositions of resident aliens (series A1869). The information from the original deposition was apparently transferred into this standardized format, which indicates the names of deponent and certified officials, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Abstract:  
These volumes contain statistical and other information abstracted from school district trustees' reports and concern smaller schools, usually located in rural areas. Each district is identified by number, town, and type. Statistical information is provided on buildings, property values, teachers, pupils, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1407
 
 
Dates:
1921-1923
 
 
Abstract:  
This series consists of abstracts of applications to redeem property from tax sales. Each entry contains name of matter, name of attorney, and a register of correspondence with Comptroller's office concerning redemption. Included is an abstract of affidavit(s) showing that the affiants know location .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5   ...  Next